AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/03/01. New Address: The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH. Previous address: 15B Hostmoor Avenue March Cambridgeshire PE15 0AX
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/07/23 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/10/20.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, September 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/12/22.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/21 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/05 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/05 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/29 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/08/20.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/05 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/07/05 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/06/06 - the day director's appointment was terminated
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/05 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/07/06 from Hereward Innovation Centre Hostmoor Avenue March Cambridgeshire PE15 0AX
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/05 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/06/09 - the day secretary's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/06/09 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 22nd, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/07/10 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 26th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2008/07/29 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 20th, December 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 20th, December 2007
| accounts
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/07/23 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/23 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/07 from: 15 station road st ives cambridgeshire PE27 5BH
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: 15 station road st ives cambridgeshire PE27 5BH
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2006/08/01 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2006/08/01 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/01/03 New director appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/01/03 New director appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/10/12. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005/10/12. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005/11/17 New secretary appointed;new director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/17 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/17 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 17th, November 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/11/17 New secretary appointed;new director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oakwold LIMITEDcertificate issued on 11/11/05
filed on: 11th, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oakwold LIMITEDcertificate issued on 11/11/05
filed on: 11th, November 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On 2005/11/08 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/08 Secretary resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/08 Director resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/11/08 Director resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 20th, October 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2005
| incorporation
|
Free Download
(15 pages)
|